Main Road Great Longstone
Bakewell
Derbyshire
DE45 1TZ
Director Name | Mr Josef Von Rickenbach |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 July 2003) |
Role | President |
Country of Residence | United States |
Correspondence Address | 21 Fairbanks Road Lexington Ma 02173 |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 July 2003) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | John Gordon Barnett |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | The Cottage Hudnall Lane Little Gaddesden Hertfordshire HP4 1QQ |
Director Name | Mrs Janet Ann Kay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Giles View Main Street Great Longstone Derbyshire DE45 1TZ |
Secretary Name | Mrs Janet Ann Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Giles View Main Street Great Longstone Derbyshire DE45 1TZ |
Director Name | Kelli Stokes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 August 1995) |
Role | Director Of Administration |
Correspondence Address | 40 Greystones Crescent Greystones Sheffield South Yorkshire S11 7JN |
Director Name | Jonathan Edward Tunnicliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 25 May 1995) |
Role | Director Of Operations |
Correspondence Address | 57 Matlock Road Walkley Sheffield South Yorkshire S6 3RQ |
Secretary Name | Kelli Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 40 Greystones Crescent Greystones Sheffield South Yorkshire S11 7JN |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Barry Raymond Philpott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2002) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Golden Glades Great Bois Wood Chesham Bois Amersham Buckinghamshire HP6 5NJ |
Secretary Name | Manoj Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | St Huberts Close Gerrards Cross Buckinghamshire SL9 7EW |
Registered Address | The Straddle Victoria Quays Sheffield South Yorkshire S2 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,582,204 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2003 | Application for striking-off (1 page) |
7 November 2002 | Auditor's resignation (1 page) |
10 July 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 25/04/00; full list of members; amend (6 pages) |
15 April 2002 | Return made up to 25/04/99; full list of members; amend (6 pages) |
15 April 2002 | Return made up to 25/04/01; full list of members; amend (6 pages) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | Secretary resigned (1 page) |
4 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
27 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 25/04/00; full list of members (7 pages) |
20 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
23 September 1998 | Auditor's resignation (1 page) |
14 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 12 turners lane broomhill sheffield S10 1BP (1 page) |
5 September 1997 | Return made up to 25/04/97; full list of members (6 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
19 August 1997 | Company name changed sheffield statistical services l imited\certificate issued on 20/08/97 (2 pages) |
21 March 1997 | Auditor's resignation (1 page) |
7 March 1997 | £ sr 7@1 19/04/95 (11 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
5 March 1997 | Full accounts made up to 30 June 1995 (16 pages) |
17 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | New secretary appointed (2 pages) |
20 November 1995 | Return made up to 25/04/95; change of members; amend (10 pages) |
13 October 1995 | Secretary resigned;director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
7 June 1995 | £ sr 19@1 19/04/95 (1 page) |
22 May 1995 | Return made up to 25/04/95; change of members (6 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1995 | Secretary's particulars changed (2 pages) |
15 March 1995 | Particulars of mortgage/charge (16 pages) |
16 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 January 1995 | Full accounts made up to 30 June 1994 (14 pages) |
11 January 1995 | Resolutions
|
6 September 1994 | New director appointed (2 pages) |
3 May 1994 | Return made up to 25/04/94; no change of members
|
30 April 1993 | Return made up to 25/04/93; full list of members (6 pages) |
30 November 1992 | Full accounts made up to 30 June 1992 (15 pages) |
5 October 1992 | Return made up to 25/04/92; full list of members; amend (8 pages) |
8 September 1992 | Director resigned (2 pages) |